Search icon

CITIMORTGAGE, INC.

Headquarter

Company Details

Name: CITIMORTGAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1984 (41 years ago)
Entity Number: 914678
ZIP code: 10005
County: New York
Principal Address: 1000 TECHNOLOGY DRIVE, O'FALLON, MO, United States, 63368
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2000000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRADLEY WAYMAN Chief Executive Officer 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
869817
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
92936
State:
Alaska
Type:
Headquarter of
Company Number:
000-929-672
State:
Alabama
Type:
Headquarter of
Company Number:
dc716051-8bd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0609237
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20051123940
State:
COLORADO
Type:
Headquarter of
Company Number:
F05000001848
State:
FLORIDA
Type:
Headquarter of
Company Number:
000146700
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0815706
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
484574
State:
IDAHO
Type:
Headquarter of
Company Number:
509813
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_64130161
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
KWYT8OG5TS2HT583WG93

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2025-05-27
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-24 2025-05-08 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 1
2025-04-17 2025-04-17 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 1
2025-04-17 2025-04-24 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 1
2025-04-15 2025-04-17 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 1
2025-04-07 2025-04-15 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240506000025 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220503001398 2022-05-03 BIENNIAL STATEMENT 2022-05-01
211201002966 2021-12-01 CERTIFICATE OF MERGER 2021-12-01
200910000307 2020-09-10 CERTIFICATE OF MERGER 2020-09-10
200526060016 2020-05-26 BIENNIAL STATEMENT 2020-05-01

Court Cases

Court Case Summary

Filing Date:
2025-03-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
AMINOW,
Party Role:
Plaintiff
Party Name:
CITIMORTGAGE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
YASHUA ANK BEY EL TRUST
Party Role:
Plaintiff
Party Name:
CITIMORTGAGE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-03-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DECHERT
Party Role:
Plaintiff
Party Name:
CITIMORTGAGE, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State